Business directory in Florida Seminole - Page 634

by County Seminole ZIP Codes

32747 32732 32779 32708 32716 32719 32772 32791 32718 32745 32752 32750 32762 32771 32714 32765 32795 32799 32746 32766 32715 32730 32707 32701 32773
Found 200194 companies

Document Number: L22000056553

Address: 3436 SOUTH SAINT LUCIE DRIVE, CASSELBERRY, FL, 32707, US

Date formed: 02 Feb 2022 - 30 Jan 2023

Document Number: L22000055713

Address: 375 COMMERCE WAY, SUITE 109, LONGWOOD, FL, 32750, US

Date formed: 02 Feb 2022 - 27 Sep 2024

Document Number: L22000056333

Address: 382 FRANCES AVE., CASSELBERRY, FL, 32707, US

Date formed: 02 Feb 2022 - 27 Sep 2024

Document Number: L22000055913

Address: 105 WILLOWBAY RIDGE ST, SANFORD, 32771

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000010412

Address: 884 CULTER ROAD, LONGWOOD, FL, 32779, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056881

Address: 435 NORTHLAKE BLVD., 1058, ALTAMONTE SPRINGS, FL, 32701, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056591

Address: 895 WYMORE RD, APT 977, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000010451

Address: 2788 RIVER LANDING DR, SANFORD, FL, 32771

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056281

Address: 218 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746

Date formed: 02 Feb 2022

Document Number: P22000010271

Address: 5614 RUTHERFORD PLACE, OVIEDO, FL, 32765, US

Date formed: 02 Feb 2022

Document Number: L22000056010

Address: 817 DOUGLAS AVE, SUITE 177, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 02 Feb 2022

D1FLIPS LLC Inactive

Document Number: L22000056910

Address: 422 S SCOTT AVE, SANFORD, FL, USA, SANFORD, FL, 32771, UN

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057138

Address: 50 N 1ST CT, WINTER SPRINGS, FL, 32708

Date formed: 02 Feb 2022

Document Number: L22000057417

Address: 2777 Teak Place, Lake Mary, FL, 32746, US

Date formed: 02 Feb 2022

Document Number: L22000057375

Address: 1566 GRAND RUE DRIVE, CASSELBERRY, FL, 32707, US

Date formed: 02 Feb 2022

Document Number: L22000057204

Address: 1200 PENDLETON DR, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 02 Feb 2022

Document Number: L22000057363

Address: 920 Wekiva Springs Road Suite 5901, Longwood, FL, 32779, US

Date formed: 02 Feb 2022

Document Number: L22000057183

Address: 430 SR 436 SUITE #102, CASSELBERRY, FL, 32707

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057153

Address: 1741 RETREAT VIEW CIRCLE, SANFORD, FL, 32771, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057191

Address: 390 WOODSIDE DR, UNIT 108, ALTAMONTE SPRINGS, FL, 32701, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057500

Address: 3257 OHIO AVE, SANFORD, FL, 32773, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000008152

Address: 5703 RED BUG LAKE RD #331, WINTER SPRINGS, FL, 32708, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000038199

Address: 632 FOREST COVE, OVIEDO, FL, 32765

Date formed: 02 Feb 2022

Document Number: L22000037447

Address: 5224 WEST STATE RD 46,#301, SANFORD, FL, 32771

Date formed: 02 Feb 2022

Document Number: L22000038296

Address: 632 FOREST COVE, OVIEDO, FL, 32765

Date formed: 02 Feb 2022

Document Number: L22000038242

Address: 632 FOREST COVE, OVIEDO, FL, 32765

Date formed: 02 Feb 2022

Document Number: L22000055039

Address: 1810 BLACKSTON AVE, SANFORD, FL, 32771, US

Date formed: 01 Feb 2022

Document Number: L22000091149

Address: 216 Saint John cir, Fern park, FL, 32730, US

Date formed: 01 Feb 2022 - 27 Sep 2024

Document Number: L22000055349

Address: 3764 IDLEBROOK CIRCLE, APT 208, CASSELBERRY, FL, 32707, US

Date formed: 01 Feb 2022 - 13 Sep 2022

Document Number: L22000055028

Address: 251 Maitland Ave, Altamonte Springs, FL, 32701, US

Date formed: 01 Feb 2022

Document Number: L22000091147

Address: 932 PECAN STREET, OVIEDO, FL, 32765

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000054987

Address: 631 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701, UN

Date formed: 01 Feb 2022

Document Number: L22000054847

Address: 1037 SHINNECOCK HILLS DR, OVIEDO, FL, 32765, US

Date formed: 01 Feb 2022

Document Number: L22000054746

Address: 165 MONTGOMERY RD., ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 01 Feb 2022

Document Number: L22000091185

Address: 388 notre dame drive, Altamonte Springs, FL, 32714, US

Date formed: 01 Feb 2022 - 27 Sep 2024

Document Number: L22000054945

Address: 357 WEKIVA SPRINGS ROAD, ROOM 3, LONGWOOD, FL, 32779, US

Date formed: 01 Feb 2022 - 27 Sep 2024

Document Number: L22000054963

Address: 360 EVANSDALE RD, LAKE MARY, FL, 32746

Date formed: 01 Feb 2022

Document Number: L22000054932

Address: 374 BRITTANY CIR, CASSELBERRY, FL, 32707, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000055250

Address: 7025 COUNTY ROAD 46A, SUITE 1071, LAKE MARY, FL, 32746, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000075387

Address: 528 Lobelia Drive, LAKE MARY, FL, 32746, US

Date formed: 01 Feb 2022

Document Number: P22000009909

Address: 158 WILDWOOD DRIVE, SANFORD, FL, 32773

Date formed: 01 Feb 2022 - 27 Sep 2024

Document Number: L22000054369

Address: 5470 ENDICOTT PL, OVIEDO, FL, 32765, US

Date formed: 01 Feb 2022 - 08 Jan 2023

Document Number: P22000009818

Address: 3415 W. LAKE MARY BLVD #952124, LAKE MARY, FL, 32795, US

Date formed: 01 Feb 2022

Document Number: L22000054298

Address: 1070 MONTGOMERY RD, UNIT #373, ALTAMONTE SPRINGS, FL, 32714, US

Date formed: 01 Feb 2022

Document Number: L22000053978

Address: 4348 ROCKY RIDGE PL, SANFORD, FL, 32773, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000053918

Address: 1950 W. State Road 426, Oviedo, FL, 32765, US

Date formed: 01 Feb 2022

Document Number: L22000053788

Address: 134 N ABERDEEN CIRCLE, SANFORD, FL, 32773, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000053608

Address: 932 PECAN STREET, OVIEDO, FL, 32765

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000054537

Address: 230 LESLIE LANE, LAKE MARY, FL, 32746, US

Date formed: 01 Feb 2022 - 09 Feb 2023

Document Number: L22000054207

Address: 15 APPLE HILL HOLLOW, CASSELBERRY, FL, 32707

Date formed: 01 Feb 2022 - 22 Sep 2023